CHRIS MAUDE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Second filing of Confirmation Statement dated 2024-04-01 |
| 15/04/2515 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
| 14/04/2514 April 2025 | Notification of Kate Gillian Maude as a person with significant control on 2024-03-31 |
| 12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 04/12/244 December 2024 | Satisfaction of charge 1 in full |
| 12/04/2412 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
| 08/04/248 April 2024 | Termination of appointment of Rebecca Ward as a secretary on 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 06/12/236 December 2023 | Registered office address changed from Harford House Naunton Cheltenham GL54 3AG England to Penguin Barn Marshmouth Lane Bourton-on-the-Water Cheltenham GL54 2EE on 2023-12-06 |
| 06/12/236 December 2023 | Secretary's details changed for Miss Rebecca Ward on 2023-12-04 |
| 05/12/235 December 2023 | Director's details changed for Christopher George Maude on 2023-12-04 |
| 05/12/235 December 2023 | Change of details for Mr Christopher George Maude as a person with significant control on 2023-12-04 |
| 24/11/2324 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 17/04/2317 April 2023 | Confirmation statement made on 2023-04-01 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 05/04/225 April 2022 | Confirmation statement made on 2022-04-01 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/01/2118 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
| 03/04/203 April 2020 | REGISTERED OFFICE CHANGED ON 03/04/2020 FROM SUMMERHILL FARM HOUSE NAUNTON CHELTENHAM GLOUCESTERSHIRE GL54 3AZ |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 29/12/1929 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
| 30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/04/166 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 19/04/1519 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 08/04/148 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 24/02/1424 February 2014 | SECRETARY APPOINTED MISS REBECCA WARD |
| 24/02/1424 February 2014 | APPOINTMENT TERMINATED, SECRETARY CLARE MAUDE |
| 24/02/1424 February 2014 | APPOINTMENT TERMINATED, DIRECTOR CLARE MAUDE |
| 28/12/1328 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/05/1310 May 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 23/04/1223 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE MAUDE / 01/04/2012 |
| 23/04/1223 April 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
| 23/04/1223 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE MAUDE / 01/04/2012 |
| 23/04/1223 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / CLARE MAUDE / 01/04/2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/10/1124 October 2011 | REGISTERED OFFICE CHANGED ON 24/10/2011 FROM THE LOFT SNOWSHILL NR BROADWAY WORCESTERSHIRE WR12 7JZ |
| 12/04/1112 April 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
| 23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 26/04/1026 April 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
| 26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE MAUDE / 01/04/2010 |
| 26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE MAUDE / 01/04/2010 |
| 05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 25/06/0925 June 2009 | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
| 22/01/0922 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 19/12/0819 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 02/09/082 September 2008 | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS |
| 19/12/0719 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 21/06/0721 June 2007 | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS |
| 10/03/0710 March 2007 | NEW SECRETARY APPOINTED |
| 10/03/0710 March 2007 | NEW DIRECTOR APPOINTED |
| 10/03/0710 March 2007 | SECRETARY RESIGNED |
| 27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 16/11/0616 November 2006 | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS |
| 15/02/0615 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 08/02/068 February 2006 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
| 09/05/059 May 2005 | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS |
| 13/05/0413 May 2004 | DIRECTOR RESIGNED |
| 13/05/0413 May 2004 | NEW DIRECTOR APPOINTED |
| 13/05/0413 May 2004 | NEW SECRETARY APPOINTED |
| 13/05/0413 May 2004 | SECRETARY RESIGNED |
| 01/04/041 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company